Background WavePink WaveYellow Wave

NAIMURI LIMITED (09316579)

NAIMURI LIMITED (09316579) is an active UK company. incorporated on 18 November 2014. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NAIMURI LIMITED has been registered for 11 years. Current directors include MINNICAN, Grant Clark, SPRECKLEY, Alice Elizabeth, WILLIS, James Richard.

Company Number
09316579
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Cody Technology Park, Farnborough, GU14 0LX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MINNICAN, Grant Clark, SPRECKLEY, Alice Elizabeth, WILLIS, James Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAIMURI LIMITED

NAIMURI LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NAIMURI LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09316579

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ALIGNED IT SERVICES LIMITED
From: 18 November 2014To: 5 December 2014
Contact
Address

Cody Technology Park Ively Road Farnborough, GU14 0LX,

Previous Addresses

Cody Technology Park Old Ively Road Farnborough GU14 0LX England
From: 29 July 2020To: 23 March 2022
Britannia Chambers 26 George Street St Helens Merseyside WA10 1BZ
From: 18 November 2014To: 29 July 2020
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Jun 15
Share Issue
Jan 17
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
May 23
Director Left
May 23
Director Left
Dec 24
Director Joined
Jan 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FIELD, James Stephen

Active
Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 09 Dec 2022

MINNICAN, Grant Clark

Active
Ively Road, FarnboroughGU14 0LX
Born March 1969
Director
Appointed 15 Jan 2025

SPRECKLEY, Alice Elizabeth

Active
Ively Road, FarnboroughGU14 0LX
Born October 1975
Director
Appointed 01 Apr 2023

WILLIS, James Richard

Active
Ively Road, FarnboroughGU14 0LX
Born August 1970
Director
Appointed 13 Jul 2020

MESSENT, Jon

Resigned
Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 27 Sept 2021
Resigned 11 Aug 2022

BELSEY, Adrian Philip

Resigned
26 George Street, St HelensWA10 1BZ
Born January 1969
Director
Appointed 21 Apr 2015
Resigned 13 Jul 2020

FALLON, Richard

Resigned
26 George Street, St HelensWA10 1BZ
Born May 1973
Director
Appointed 21 Apr 2015
Resigned 13 Jul 2020

MAKIN, Ian Richard

Resigned
26 George Street, St HelensWA10 1BZ
Born November 1980
Director
Appointed 21 Apr 2015
Resigned 13 Jul 2020

OMAR, Paul

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born May 1965
Director
Appointed 21 Apr 2015
Resigned 01 Jul 2021

ROBERTS, Carl

Resigned
Ively Road, FarnboroughGU14 0LX
Born December 1978
Director
Appointed 01 Jul 2021
Resigned 01 Apr 2023

ROTHERAM, Keith

Resigned
26 George Street, St HelensWA10 1BZ
Born October 1957
Director
Appointed 18 Nov 2014
Resigned 22 Apr 2015

TABRAM, Nicola Ann

Resigned
Qinetiq, Malvern Technology Centre,, MalvernWR14 3PS
Born July 1973
Director
Appointed 13 Jul 2020
Resigned 20 Dec 2024

WEBB, Rachel Jayne

Resigned
26 George Street, St HelensWA10 1BZ
Born March 1975
Director
Appointed 21 Apr 2015
Resigned 13 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020

Mr Paul Omar

Ceased
26 George Street, St HelensWA10 1BZ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
19 January 2022
AAMDAAMD
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Resolution
10 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
8 July 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Resolution
6 March 2017
RESOLUTIONSResolutions
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
5 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 December 2014
CONNOTConfirmation Statement Notification
Incorporation Company
18 November 2014
NEWINCIncorporation